J.N.F.CHARITABLE TRUST

17 officers / 45 resignations

DJANOGLY, Cathya

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 September 2023
Nationality
British,French
Occupation
Legal Editor

ASSERSON, Trevor Richard David

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
5 September 2023
Nationality
British
Occupation
Lawyer

OAKLAND, Belinda Jane

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 September 2020
Nationality
British
Occupation
Consultant

KENDAL, Timothy James

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
23 June 2020
Nationality
British
Occupation
Barrister

JULIUS, Laurence Jeffrey

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
March 1955
Appointed on
24 March 2020
Nationality
British
Occupation
Chartered Accountant (Retired)

MENDOZA, Alan Laurence, Dr

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
30 October 2018
Nationality
British
Occupation
Executive Director

WAYNE, Howard Norman

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
December 1951
Appointed on
25 April 2017
Nationality
British
Occupation
Retired

FALTER, Gideon

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
July 1983
Appointed on
24 January 2017
Nationality
British
Occupation
Company Director

AVSHALOM, GUY

Correspondence address
21C DALEHAM GARDENS, LONDON, ENGLAND, NW3 5BY
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
28 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5BY £2,228,000

KIMCHE, ALAN ABRAHAM

Correspondence address
MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
27 January 2014
Nationality
SWISS
Occupation
RABBI

BERENS, David Anthony

Correspondence address
Mountcliff House 154 Brent Street, London, England, NW4 2BF
Role ACTIVE
secretary
Appointed on
16 October 2013
Resigned on
23 May 2023

BERENS, David Anthony

Correspondence address
70 Charlotte Street, London, England, W1T 4QG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
22 October 2012
Resigned on
23 May 2023
Nationality
British
Occupation
Solicitor

MOND, Gary Stephen

Correspondence address
Mountcliff House 154 Brent Street, London, England, NW4 2BF
Role ACTIVE
director
Date of birth
May 1959
Appointed on
23 May 2011
Resigned on
28 February 2023
Nationality
British
Occupation
Director

GORJI, ELAN

Correspondence address
MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
18 February 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

HAYEK, Samuel

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
August 1953
Appointed on
18 February 2008
Nationality
British
Occupation
Director

LEE, Murray Alan

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
August 1955
Appointed on
18 February 2008
Nationality
British
Occupation
Estate Agent

WAISMAN, Marilyn

Correspondence address
95 Church Road, London, London, United Kingdom, NW4 4FE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 February 2008
Nationality
British
Occupation
Lettings Manager

AARON, Salomon

Correspondence address
Mountcliff House 154 Brent Street, London, England, NW4 2BF
Role RESIGNED
director
Date of birth
April 1989
Appointed on
27 October 2015
Resigned on
25 April 2017
Nationality
British
Occupation
Art Dealer

CHARNEY, Paul

Correspondence address
Jnf House, Spring Villa Park, Edgware, Middlesex, HA8 7ED
Role RESIGNED
director
Date of birth
December 1971
Appointed on
28 April 2015
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

SEAL, DANIEL GIDEON

Correspondence address
MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
27 January 2014
Resigned on
24 July 2018
Nationality
BRITISH
Occupation
BUSINESS OWNER

MANSOUR, MORRIS

Correspondence address
MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2013
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

COLEMAN, DENA

Correspondence address
1 LANSDOWNE ROAD, STANMORE, MIDDLESEX, ENGLAND, HA7 2RX
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
6 November 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
HEADTEACHER

Average house price in the postcode HA7 2RX £1,093,000

HAUSMAN, GORDON

Correspondence address
JNF HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7ED
Role RESIGNED
Secretary
Appointed on
21 July 2011
Resigned on
16 October 2013
Nationality
NATIONALITY UNKNOWN

ROTHEM, Margaret Gioia

Correspondence address
Jnf House, Spring Villa Park, Edgware, Middlesex, HA8 7ED
Role RESIGNED
director
Date of birth
October 1949
Appointed on
29 December 2010
Resigned on
1 April 2012
Nationality
British
Occupation
Director

JULIUS, ANTHONY ROBERT

Correspondence address
JNF HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7ED
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
9 March 2010
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
LAWYER

DEECH, RUTH LYNN

Correspondence address
JNF HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7ED
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 March 2010
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
CHAIRMAN & LIFE PEER

PERL, BENJAMIN ELIEZER

Correspondence address
MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 July 2009
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SINCLAIR, MICHAEL JEFFREY

Correspondence address
MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
30 June 2008
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

GREENE, GERALD MICHAEL

Correspondence address
JNF HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7ED
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 March 2008
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

BREUER-WEIL, DAVID

Correspondence address
JNF HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7ED
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
18 February 2008
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
ARTIST

CATS, SIMON PERETZ

Correspondence address
JNF HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7ED
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
18 February 2008
Resigned on
29 February 2012
Nationality
DUTCH
Occupation
DOCTOR

GREENBERG, AMOS

Correspondence address
56 ETON AVENUE, LONDON, NW3 3HN
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
18 February 2008
Resigned on
19 May 2009
Nationality
ISRAELI
Occupation
IP CONSULTANT

Average house price in the postcode NW3 3HN £989,000

MANSOUR, MORRIS

Correspondence address
JNF HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7ED
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 February 2008
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

FREEDMAN, Roy

Correspondence address
Jnf House, Spring Villa Park, Edgware, Middlesex, HA8 7ED
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 February 2008
Resigned on
21 July 2011
Nationality
British
Occupation
Company Director

CAPLAN, GEOFFREY NEIL

Correspondence address
THE OLDE BARN 1B SAND HILL LANE, LEEDS, WEST YORKSHIRE, LS17 6AG
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
12 September 2006
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode LS17 6AG £423,000

SHERLING, CHARLIE

Correspondence address
2 STERLING PARK, ORWELL ROAD, DUBLIN, 6, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
24 July 2006
Resigned on
24 February 2009
Nationality
IRISH
Occupation
DIRECTOR

ABRAMSON, KAREN

Correspondence address
19 WHALLEY ROAD, HALE, ALTRINCHAM, WA15 9DF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
16 November 2005
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 9DF £1,222,000

WAGMAN, PAMELA RUTH

Correspondence address
25 RINGWOOD AVENUE, LONDON, N2 9NT
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
6 September 2004
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 9NT £2,337,000

LEIGH, SIMON MARC

Correspondence address
17 HIGHVIEW AVENUE, EDGWARE, MIDDLESEX, HA8 9TX
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 February 2004
Resigned on
15 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA8 9TX £969,000

PEARLMAN, SAMUEL DAN

Correspondence address
46 GRAHAM PARK ROAD, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4BJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
8 July 2002
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE3 4BJ £845,000

SHORE, DENNIS LESLIE

Correspondence address
127 BERKELEY COURT, BAKER STREET, LONDON, NW1 5NE
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
11 September 2000
Resigned on
21 September 2005
Nationality
U.S. CITIZEN
Occupation
CHARTERED ACCOUNTANT SA

Average house price in the postcode NW1 5NE £3,029,000

BERG, GEOFFREY

Correspondence address
51 SINCLAIR DRIVE, LIVERPOOL, MERSEYSIDE, L18 0HW
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
3 April 2000
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L18 0HW £639,000

HARRIS, ELIZABETH MARY

Correspondence address
6 BLAIR COURT, BOUNDARY ROAD, LONDON, NW8 6NT
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
3 April 2000
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6NT £895,000

PLANCEY, ALAN

Correspondence address
98 ANTHONY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4NB
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
3 April 2000
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
MINISTOR OF RELIGION

Average house price in the postcode WD6 4NB £603,000

CAPLIN, Adam Max

Correspondence address
10 Beech Avenue, Radlett, Hertfordshire, WD7 7DE
Role RESIGNED
director
Date of birth
August 1962
Appointed on
3 April 2000
Resigned on
25 June 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode WD7 7DE £1,838,000

WINTERS, SIMON NORMAN

Correspondence address
67 HARTFIELD AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3JJ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
27 October 1997
Resigned on
14 July 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WD6 3JJ £1,107,000

BRATT, HARVEY RAYMOND

Correspondence address
21 BEAUFORT GARDENS, HENDON, LONDON, NW4 3QN
Role RESIGNED
Secretary
Appointed on
6 September 1996
Resigned on
21 July 2011
Nationality
BRITISH

Average house price in the postcode NW4 3QN £1,034,000

RABINOWITZ, DIANE JUDITH

Correspondence address
24 TENTERDEN GARDENS, HENDON, LONDON, NW4 1TE
Role RESIGNED
Secretary
Appointed on
25 April 1996
Resigned on
6 September 1996
Nationality
BRITISH

Average house price in the postcode NW4 1TE £1,459,000

ROSEN, HELEN MARGARET

Correspondence address
15 ARNOS GROVE, LONDON, N14 7AE
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 February 1996
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 7AE £1,065,000

LOVATT, STANLEY IVAN

Correspondence address
17 BROOMPARK DRIVE, NEWTON MEARNS, GLASGOW, SCOTLAND, G77 5DX
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
1 February 1996
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLOOM, BRYAN NEVILLE IRVING

Correspondence address
WILLOW DENE, WIGTON LANE, LEEDS, YORKSHIRE, LS17 8SJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 February 1996
Resigned on
5 February 1997
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode LS17 8SJ £1,683,000

SEAL, GAIL BERNICE

Correspondence address
30 SPENCER DRIVE, LONDON, N2 0QX
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
23 May 1994
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0QX £3,095,000

KIBEL, SIMON DAVID

Correspondence address
22 VALENCIA ROAD, STANMORE, MIDDLESEX, HA7 4JH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 April 1994
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA7 4JH £2,555,000

ZINKIN, JEFFREY DAVID

Correspondence address
16 ARNOS GROVE, SOUTHGATE, LONDON, N14 7AS
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
31 December 1993
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N14 7AS £1,252,000

BOWMAN, ANDREW STEPHEN

Correspondence address
1A BADMINTON CLOSE, BOREHAMWOOD, HERTFORDSHIRE, WD6 1UL
Role RESIGNED
Secretary
Appointed on
30 April 1993
Resigned on
25 April 1996
Nationality
BRITISH

Average house price in the postcode WD6 1UL £484,000

BASDEO, BAAL SAHADEO

Correspondence address
163 GOODMAYES LANE, GOODMAYES, ILFORD, ESSEX, IG3 9PW
Role RESIGNED
Secretary
Appointed on
31 December 1990
Resigned on
30 April 1993
Nationality
BRITISH

Average house price in the postcode IG3 9PW £566,000

LAWRENCE, PETER JOHN

Correspondence address
8 OAKLANDS ROAD, LONDON, N20 8BA
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
31 December 1990
Resigned on
30 January 1991
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N20 8BA £2,242,000

OBRART, SYDNEY

Correspondence address
5 MERLIN HOUSE, LONDON, NW3 7LJ
Role RESIGNED
Director
Date of birth
April 1919
Appointed on
31 December 1990
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
CLOTHIER

Average house price in the postcode NW3 7LJ £2,490,000

WISENFELD, GEOFFREY MAURICE

Correspondence address
9 BOWLS CLOSE, STANMORE, MIDDLESEX, HA7 3LF
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
31 December 1990
Resigned on
28 January 1991
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HA7 3LF £1,067,000

BROWN, EDWARD IVOR

Correspondence address
17 BROADFIELD COURT, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 2JB
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
31 December 1990
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
JEWELLER

BRENDLOR, SANDRA

Correspondence address
2 BROADWAY, GIDEA PARK, ROMFORD, ESSEX, RM2 5NS
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
31 December 1990
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
FASHION TRADE

Average house price in the postcode RM2 5NS £1,613,000

SIMMONS, ROGER

Correspondence address
103 KENTON LANE, HARROW, MIDDLESEX, HA3 8UJ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
31 December 1990
Resigned on
7 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 8UJ £734,000


More Company Information